CYRIL LEONARD LTD
Overview
Company Name | CYRIL LEONARD LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09684779 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CYRIL LEONARD LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CYRIL LEONARD LTD located?
Registered Office Address | Balfour House 46-54 Great Titchfield Street W1W 7QA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CYRIL LEONARD LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CYRIL LEONARD LTD?
Last Confirmation Statement Made Up To | Jul 14, 2025 |
---|---|
Next Confirmation Statement Due | Jul 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2024 |
Overdue | No |
What are the latest filings for CYRIL LEONARD LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Louis Morris Spero as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Registration of charge 096847790001, created on Sep 01, 2023 | 4 pages | MR01 | ||
Confirmation statement made on Jul 14, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 5 pages | CS01 | ||
Change of details for Clph Ltd as a person with significant control on Feb 11, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Simon Thomas Peter Rooke on Feb 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Mark Harrison on Feb 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver Louis Morris Spero on Feb 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Slater on Feb 17, 2022 | 2 pages | CH01 | ||
Registered office address changed from 22 Gilbert Street Grosvenor Square Mayfair London W1K 5EJ England to Balfour House 46-54 Great Titchfield Street London W1W 7QA on Feb 11, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Director's details changed for Mr Richard Mark Harrison on Oct 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 14, 2021 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Richard Mark Harrison on Nov 26, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Change of details for Clph Ltd as a person with significant control on Sep 02, 2020 | 2 pages | PSC05 | ||
Cessation of Andrew Charles Hogge as a person with significant control on Sep 02, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Charles Hogge as a director on Sep 02, 2020 | 1 pages | TM01 | ||
Cessation of Simon Ansel Blausten as a person with significant control on Sep 02, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 14, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Simon Ansel Blausten as a director on Sep 02, 2020 | 1 pages | TM01 | ||
Who are the officers of CYRIL LEONARD LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Richard Mark | Director | Balfour House 46-54 Great Titchfield Street W1W 7QA London First Floor England | England | British | Director | 199978030006 | ||||
ROOKE, Simon Thomas Peter | Director | Balfour House 46-54 Great Titchfield Street W1W 7QA London First Floor England | England | British | Director | 140267690004 | ||||
SLATER, Jonathan | Director | Balfour House 46-54 Great Titchfield Street W1W 7QA London First Floor England | England | British | Director | 199978050001 | ||||
BLAUSTEN, Simon Ansel | Director | Grosvenor Square W1K 5EJ Mayfair 22 Gilbert Street London England | England | British | Chartered Surveyor | 6812340001 | ||||
HOGGE, Andrew Charles | Director | Grosvenor Square W1K 5EJ Mayfair 22 Gilbert Street London England | United Kingdom | British | Chartered Surveyor | 199340060001 | ||||
SPERO, Oliver Louis Morris | Director | Balfour House 46-54 Great Titchfield Street W1W 7QA London First Floor England | United Kingdom | British | Director | 199978060002 |
Who are the persons with significant control of CYRIL LEONARD LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clph Ltd | Jul 15, 2017 | First Floor, Balfour House Great Titchfield Street W1W 7QA London Balfour House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Ansel Blausten | Apr 06, 2016 | Grosvenor Square W1K 5EJ Mayfair 22 Gilbert Street London England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Charles Hogge | Apr 06, 2016 | Grosvenor Square W1K 5EJ Mayfair 22 Gilbert Street London England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0